This company is commonly known as Advantec Aberdeen Limited. The company was founded 12 years ago and was given the registration number SC413980. The firm's registered office is in ABERDEEN. You can find them at Baker Hughes Stoneywood Park North, Dyce, Aberdeen, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | ADVANTEC ABERDEEN LIMITED |
---|---|---|
Company Number | : | SC413980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Baker Hughes Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Baker Hughes, Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA | Secretary | 22 May 2020 | Active |
Baker Hughes, Stoneywood Park North, Dyce, Aberdeen, Scotland, AB21 7EA | Director | 06 December 2019 | Active |
15, Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA | Corporate Secretary | 05 January 2012 | Active |
100, Union Street, Aberdeen, Scotland, AB10 1QR | Corporate Secretary | 15 March 2012 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 05 November 2015 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 23 January 2012 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 12 April 2012 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 05 November 2015 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 23 January 2012 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 12 April 2012 | Active |
North Lodge, 11 Bath Street, Stonehaven, United Kingdom, AB39 2DH | Director | 05 January 2012 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 12 April 2012 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 20 April 2018 | Active |
Building 31, Eldoyane Naeringspark, Stord, Norway, NO-5411 | Director | 12 April 2012 | Active |
Silverburn House, Claymore Drive, Aberdeen Science And Energy Park, Bridge Of Don, Aberdeen, Scotland, AB23 8GD | Director | 23 September 2016 | Active |
100, Union Street, Aberdeen, AB10 1QR | Director | 04 December 2013 | Active |
Advantec As | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 175, Eldoyane, Stord, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-14 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2021-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-23 | Capital | Legacy. | Download |
2021-12-23 | Insolvency | Legacy. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Officers | Appoint person secretary company with name date. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.